Background WavePink WaveYellow Wave

EDUCARE ADOLESCENT SERVICES LIMITED (03122208)

EDUCARE ADOLESCENT SERVICES LIMITED (03122208) is an active UK company. incorporated on 6 November 1995. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EDUCARE ADOLESCENT SERVICES LIMITED has been registered for 30 years.

Company Number
03122208
Status
active
Type
ltd
Incorporated
6 November 1995
Age
30 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCARE ADOLESCENT SERVICES LIMITED

EDUCARE ADOLESCENT SERVICES LIMITED is an active company incorporated on 6 November 1995 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EDUCARE ADOLESCENT SERVICES LIMITED was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03122208

LTD Company

Age

30 Years

Incorporated 6 November 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

FAMILY SUPPORT SERVICES (MIDLANDS) LIMITED
From: 6 November 1995To: 4 February 2003
Contact
Address

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom
From: 28 March 2025To: 16 July 2025
Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG United Kingdom
From: 28 November 2023To: 28 March 2025
Venture House Prospect Business Park Longford Road Cannock Staffordshire WS11 0LG
From: 6 January 2013To: 28 November 2023
the Keele Centre Three Mile Lane Keele Newcastle Under Lyme Staffordshire ST5 5AR
From: 6 November 1995To: 6 January 2013
Timeline

34 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Owner Exit
Nov 17
Loan Secured
Nov 17
Director Joined
May 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Nov 23
Director Left
May 25
Director Joined
Jun 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Resolution
21 September 2022
RESOLUTIONSResolutions
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Change Sail Address Company With New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Legacy
11 August 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Account Reference Date Company
16 January 2013
AA01Change of Accounting Reference Date
Resolution
6 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2013
CC04CC04
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 January 2013
TM02Termination of Secretary
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 January 2013
AD01Change of Registered Office Address
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
21 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Legacy
15 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
18 November 2009
MG01MG01
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
8 September 2008
287Change of Registered Office
Legacy
24 April 2008
363sAnnual Return (shuttle)
Miscellaneous
16 April 2008
MISCMISC
Legacy
31 March 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 December 2006
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 August 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
287Change of Registered Office
Accounts With Accounts Type Small
20 July 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Resolution
13 February 2003
RESOLUTIONSResolutions
Legacy
13 February 2003
287Change of Registered Office
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
287Change of Registered Office
Certificate Change Of Name Company
4 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
287Change of Registered Office
Accounts With Accounts Type Small
18 August 2002
AAAnnual Accounts
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
287Change of Registered Office
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Resolution
13 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1998
AAAnnual Accounts
Legacy
16 February 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
287Change of Registered Office
Legacy
7 August 1996
224224
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
287Change of Registered Office
Incorporation Company
6 November 1995
NEWINCIncorporation